Search icon

METAMARK LABORATORIES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: METAMARK LABORATORIES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 16 Sep 2009 (16 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: F09000003685
FEI/EIN Number NOT APPLICABLE
Address: 21516 New Hampshire Ave., Brookeville, MD, 20833, US
Mail Address: 21516 New Hampshire Ave., Brookeville, MD, 20833, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Davidson James Secretary 21516 New Hampshire Ave., Brookeville, MD, 20833
Kothandaram Sathish Chief Executive Officer c/o Theranostix, Inc., Beltsville, MD, 20705
Gonsalves Agnelo Treasurer 21516 New Hampshire Ave., Brookeville, MD, 20833
Kothandaram Sathish Director c/o Theranostix, Inc., Beltsville, MD, 20705
Gonsalves Agnelo Chief Financial Officer 21516 New Hampshire Ave., Brookeville, MD, 20833
- Agent -

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2017-04-13 21516 New Hampshire Ave., Brookeville, MD 20833 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-13 21516 New Hampshire Ave., Brookeville, MD 20833 -
REINSTATEMENT 2015-05-19 - -
REVOKED FOR ANNUAL REPORT 2014-09-26 - -
NAME CHANGE AMENDMENT 2013-09-23 METAMARK LABORATORIES, INC. -
NAME CHANGE AMENDMENT 2010-04-12 HEALTHTRONICS LABORATORY SOLUTIONS, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000804888 TERMINATED 1000000851016 COLUMBIA 2019-12-06 2039-12-11 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J14000263813 TERMINATED 1000000585593 LEON 2014-02-19 2034-03-04 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-05
AMENDED ANNUAL REPORT 2015-12-03
Reinstatement 2015-05-19
Name Change 2013-09-23
ANNUAL REPORT 2013-01-23
ANNUAL REPORT 2012-01-03
ANNUAL REPORT 2011-01-04
Name Change 2010-04-12
ANNUAL REPORT 2010-01-20

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State